Name: | Ravago Chemical Distribution Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Jun 2020 (5 years ago) |
Organization Date: | 09 Jul 1973 (52 years ago) |
Authority Date: | 15 Jun 2020 (5 years ago) |
Last Annual Report: | 14 Nov 2024 (4 months ago) |
Branch of: | Ravago Chemical Distribution Inc., ILLINOIS (Company Number CORP_72520793) |
Organization Number: | 1100386 |
Principal Office: | 1900 Summit Tower Blvd Ste 1500, Orlando, FL 32810 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Jeffery Bittenbinder | Director |
James Duffy | Director |
John Provost Jr. | Director |
Name | Role |
---|---|
John Provost | Secretary |
John Provost Jr. | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Jeff Rand | Vice President |
Sean Williams | Vice President |
Name | Role |
---|---|
Jeff Rand | Officer |
Steve Sapp | Officer |
Christian Chomat | Officer |
Jeffrey Bittenbinder | Officer |
Name | Role |
---|---|
James Duffy | President |
Name | Role |
---|---|
Jeffrey Bittenbinder | Treasurer |
Name | Status | Expiration Date |
---|---|---|
MAYS CHEMICAL | Active | 2029-11-19 |
Name | File Date |
---|---|
Amended Cert of Authority | 2024-11-19 |
Certificate of Assumed Name | 2024-11-19 |
Replacement Cert of Auth | 2024-11-14 |
Principal Office Address Change | 2024-11-14 |
Annual Report | 2024-11-14 |
Registered Agent name/address change | 2024-11-14 |
Revocation of Certificate of Authority | 2021-10-19 |
Sources: Kentucky Secretary of State